Search icon

SDI MARKETING USA INC.

Company Details

Name: SDI MARKETING USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688081
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1550 WEWATTA ST, 2ND FLOOR, DENVER, CO, United States, 80202

Chief Executive Officer

Name Role Address
ROY ROEDGER Chief Executive Officer 1550 WEWATTA ST, 2ND FLOOR, DENVER, CO, United States, 80202

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1550 WEWATTA ST, 2ND FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-29 2025-01-02 Address 1550 WEWATTA ST, 2ND FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-29 Address 175 GALAXY BLVD. SUITE 202, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2017-01-03 2019-01-29 Address 175 GALAXY BLVD. SUITE 202, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
2016-06-20 2021-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-20 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-01-05 2016-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-05 2016-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102000815 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000103 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210112060577 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190129060228 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170103006461 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160620001013 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
150105000242 2015-01-05 APPLICATION OF AUTHORITY 2015-01-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State